About

Registered Number: 03916238
Date of Incorporation: 31/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2a Alexandria Park, 1 Penner Road, Havant, Hampshire, PO9 1QY

 

Having been setup in 2000, Precision Products (Portsmouth) Ltd are based in Havant, Hampshire, it's status at Companies House is "Active". There are 2 directors listed as Dent, Sonia, Booth, Harry Denis for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Harry Denis 27 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DENT, Sonia 31 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 03 February 2020
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 05 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2018
RESOLUTIONS - N/A 04 October 2018
MR04 - N/A 20 September 2018
MR04 - N/A 20 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 August 2016
MR04 - N/A 02 June 2016
MR01 - N/A 13 May 2016
MR01 - N/A 13 May 2016
MR01 - N/A 18 March 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
MG01 - Particulars of a mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AA - Annual Accounts 03 August 2009
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 31 January 2005
287 - Change in situation or address of Registered Office 17 September 2004
AA - Annual Accounts 17 September 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 22 February 2001
395 - Particulars of a mortgage or charge 09 November 2000
225 - Change of Accounting Reference Date 21 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2016 Fully Satisfied

N/A

A registered charge 25 April 2016 Fully Satisfied

N/A

A registered charge 15 March 2016 Outstanding

N/A

Legal charge 06 November 2009 Fully Satisfied

N/A

Chattel mortgage 12 October 2009 Fully Satisfied

N/A

Debenture 16 June 2009 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Debenture 15 March 2004 Fully Satisfied

N/A

Mortgage debenture 03 November 2000 Fully Satisfied

N/A

Rent deposit deed 03 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.